Search icon

DECORATOR INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DECORATOR INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 1974 (51 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 832651
FEI/EIN Number 251001433

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10011 PINES BLVD., SUITE #201, PEMBROKE PINES, FL, 33024, US
Mail Address: 10011 PINES BLVD., SUITE #201, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: PENNSYLVANIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DECORATOR INDUSTRIES, INC. 401K PLAN 2015 251001433 2016-02-18 DECORATOR INDUSTRIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-09-01
Business code 314000
Sponsor’s telephone number 9547611011
Plan sponsor’s address 1000 SOUTH FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, FL, 33316

Plan administrator’s name and address

Administrator’s EIN 466309133
Plan administrator’s name DECORATOR INDUSTRIES - LIQUIDATING TRUST
Plan administrator’s address 1000 SOUTH FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, FL, 33316
Administrator’s telephone number 9547611011
DECORATOR INDUSTRIES, INC. 401K PLAN 2014 251001433 2015-07-20 DECORATOR INDUSTRIES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-09-01
Business code 314000
Sponsor’s telephone number 9547611011
Plan sponsor’s address 1000 SOUTH FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, FL, 33316

Plan administrator’s name and address

Administrator’s EIN 466309133
Plan administrator’s name DECORATOR INDUSTRIES - LIQUIDATING TRUST
Plan administrator’s address 1000 SOUTH FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, FL, 33316
Administrator’s telephone number 9547611011

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing MR. SONEET KAPILA, LIQUIDATING TTEE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BASSETT WILLIAM A Chairman 10011 PINES BLVD, SUITE #201, PEMBROKE PINES, FL, 33024
BASSETT WILLIAM A Director 10011 PINES BLVD, SUITE #201, PEMBROKE PINES, FL, 33024
SOLOMON MICHAEL K Vice President 10011 PINES BLVD, SUITE #201, PEMBROKE PINES, FL, 33024
SOLOMON MICHAEL K Treasurer 10011 PINES BLVD, SUITE #201, PEMBROKE PINES, FL, 33024
SOLOMON MICHAEL K Secretary 10011 PINES BLVD, SUITE #201, PEMBROKE PINES, FL, 33024
JOHNSON WILLIAM A President 10011 PINES BLVD., STE 201, PEMBROKE PINES, FL, 33024
JOHNSON WILLIAM A Chief Executive Officer 10011 PINES BLVD., STE 201, PEMBROKE PINES, FL, 33024
ELLIS JOSEPH N Director 10011 PINES BLVD, SUITE 201, PEMBROKE PINES, FL, 33024
DUSTHIMER THOMAS L Director 10011 PINES BLVD, SUITE 201, PEMBROKE PINES, FL, 33024
DOWNEY ELLEN A Director 10011 PINES BLVD. STE. 201, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038186 HALEYVILLE MFG. CO. EXPIRED 2010-04-30 2015-12-31 - 10011 PINES BLVD., SUITE 201, PEMBROKE PINES, FL, 33024
G10000038187 LIBERIA MFG. CO. EXPIRED 2010-04-30 2015-12-31 - 10011 PINES BLVD., SUITE 201, PEMBROKE PINES, FL, 33024
G10000038189 SPECIALTY WINDOW COVERINGS EXPIRED 2010-04-30 2015-12-31 - 10011 PINES BLVD., SUITE 201, PEMBROKE PINES, FL, 33024
G10000038188 SUPERIOR DRAPERY CO. EXPIRED 2010-04-30 2015-12-31 - 10011 PINES BLVD, SUITE 201, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-05 10011 PINES BLVD., SUITE #201, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2001-01-05 10011 PINES BLVD., SUITE #201, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2001-01-05 SOLOMON, MICHAEL K -
REGISTERED AGENT ADDRESS CHANGED 2001-01-05 10011 PINES BLVD, SUITE #201, PEMBROKE PINES, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-01-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA550A10142 2011-09-14 2011-10-31 2011-11-16
Unique Award Key CONT_AWD_VA550A10142_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DRAPES FOR NEW BLDG IN DANVILLE
NAICS Code 314121: CURTAIN AND DRAPERY MILLS
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient DECORATOR INDUSTRIES, INC.
UEI UPLJB4JDLAH3
Legacy DUNS 004500492
Recipient Address 12240 SW 53RD ST., SUITE 502, FORT LAUDERDALE, 333303314, UNITED STATES
DO AWARD AG82A7D100024 2010-08-19 2010-10-18 2010-10-18
Unique Award Key CONT_AWD_AG82A7D100024_12C2_GS03F0199W_4730
Awarding Agency Department of Agriculture
Link View Page

Description

Title SHADES, DRAPES AND BEDSPREADS FOR NEW DORM
NAICS Code 314121: CURTAIN AND DRAPERY MILLS
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient DECORATOR INDUSTRIES, INC.
UEI UPLJB4JDLAH3
Legacy DUNS 004500492
Recipient Address 12240 SW 53RD ST., SUITE 502, FORT LAUDERDALE, 333303314, UNITED STATES
- IDV GS03F0199W 2010-07-27 - -
Unique Award Key CONT_IDV_GS03F0199W_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 314121: CURTAIN AND DRAPERY MILLS
Product and Service Codes 7210: HOUSEHOLD FURNISHINGS

Recipient Details

Recipient DECORATOR INDUSTRIES, INC.
UEI UPLJB4JDLAH3
Recipient Address 12240 SW 53RD ST., SUITE 502, FORT LAUDERDALE, BROWARD, FLORIDA, 333303314, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109684514 0418800 1993-09-02 2755 W. 8TH AVE., HIALEAH, FL, 33010
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1993-09-02
Case Closed 1993-09-02
109004499 0418800 1993-04-27 2755 W. 8TH AVE., HIALEAH, FL, 33010
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1993-04-27
Case Closed 1993-04-29
101162501 0418800 1987-02-05 2755 W. 8TH AVE., HIALEAH, FL, 33010
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-02-05
Case Closed 1987-02-11

Related Activity

Type Inspection
Activity Nr 101717528
101717528 0418800 1986-11-19 2755 W. 8TH AVE., HIALEAH, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-24
Case Closed 1987-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-12-09
Abatement Due Date 1986-12-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 36
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-12-09
Abatement Due Date 1986-12-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 36
Citation ID 01003A
Citaton Type Other
Standard Cited 19100106 E02 IIB
Issuance Date 1986-12-09
Abatement Due Date 1987-01-15
Nr Instances 1
Nr Exposed 6
Citation ID 01003B
Citaton Type Other
Standard Cited 19100106 E02 IVB
Issuance Date 1986-12-09
Abatement Due Date 1987-01-15
Nr Instances 1
Nr Exposed 6
Citation ID 01003C
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1986-12-09
Abatement Due Date 1987-01-15
Nr Instances 1
Nr Exposed 6
Citation ID 01003D
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1986-12-09
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 6
Citation ID 01003E
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1986-12-09
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1986-12-09
Abatement Due Date 1986-12-13
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-12-09
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1986-12-09
Abatement Due Date 1986-12-28
Nr Instances 1
Nr Exposed 2
Citation ID 01007A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1986-12-09
Abatement Due Date 1986-12-13
Nr Instances 1
Nr Exposed 2
Citation ID 01007B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1986-12-09
Abatement Due Date 1986-12-13
Nr Instances 1
Nr Exposed 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-12-09
Abatement Due Date 1987-01-15
Nr Instances 1
Nr Exposed 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1986-12-09
Abatement Due Date 1986-12-13
Nr Instances 1
Nr Exposed 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-12-09
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 28
Citation ID 01011
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-12-09
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1986-12-09
Abatement Due Date 1986-12-12
Nr Instances 2
Nr Exposed 28
Citation ID 01013
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-12-09
Abatement Due Date 1987-01-15
Nr Instances 1
Nr Exposed 28
Citation ID 01014
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-12-09
Abatement Due Date 1987-01-15
Nr Instances 1
Nr Exposed 28

Date of last update: 01 Apr 2025

Sources: Florida Department of State